CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/29
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/30
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/05/06
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England on 2021/01/08 to 3 Durrant Road Bournemouth BH2 6NE
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Carmargue Main Road Marchwood Southampton SO40 4UZ England on 2016/09/29 to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Rp & Co Accounting Services Ltd Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR on 2016/04/19 to Carmargue Main Road Marchwood Southampton SO40 4UZ
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/11
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/10
capital
|
|
AD01 |
Change of registered office on 2013/12/31 from Anchor House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DY
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/11
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/11
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/11
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/09/02 from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/11
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 23rd, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/01 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 07/01/2009 from 16 little park farm road segensworth west fareham hampshire PO15 5TD
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/04/07 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/04/07 Secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/04/07 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2008 from 31 corsham street london N1 6DR
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/04/07 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|